Elenie Limited was registered on 22 Nov 2013 and issued an NZ business number of 9429041005293. This registered LTD company has been supervised by 2 directors: Constantine Andrew Matsis - an active director whose contract started on 22 Nov 2013,
Mark Menelaos Matsis - an active director whose contract started on 22 Nov 2013.
As stated in BizDb's database (updated on 01 Jun 2025), this company filed 1 address: 100 Creyke Road, Ilam, Christchurch, 8041 (type: registered, physical).
Up until 01 Sep 2021, Elenie Limited had been using 7 Cicada Place, Hei Hei, Christchurch as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Matsis, Michael Charles (an individual) located at Highland Park, Queensland postcode 4211.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Matsis, Christopher - located at Spreydon, Christchurch.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Matsis, Constantine Andrew, located at Glendowie, Auckland (a director). Elenie Limited was categorised as "Rental of commercial property" (ANZSIC L671250).
Previous address
Address: 7 Cicada Place, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 22 Nov 2013 to 01 Sep 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Matsis, Michael Charles |
Highland Park Queensland 4211 Australia |
14 May 2024 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Matsis, Christopher |
Spreydon Christchurch 8024 New Zealand |
14 May 2024 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Matsis, Constantine Andrew |
Glendowie Auckland 1071 New Zealand |
14 May 2024 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Director | Matsis, Mark Menelaos |
Rd1 Oxford 7495 New Zealand |
14 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Matsis, Andrew Kyriacou |
Rd1 Oxford 7495 New Zealand |
22 Nov 2013 - 14 May 2024 |
| Individual | Matsis, Helen Irene |
Cashmere Christchurch 8022 New Zealand |
22 Nov 2013 - 19 Aug 2014 |
Constantine Andrew Matsis - Director
Appointment date: 22 Nov 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 22 Nov 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 22 Nov 2013
Mark Menelaos Matsis - Director
Appointment date: 22 Nov 2013
Address: Rd1, Oxford, 7495 New Zealand
Address used since 04 Sep 2017
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 22 Nov 2013
Halswell Wigram Rugby Football Club Incorporated
7 Cicada Place
George Transport Limited
88a Buchanans Road
Orion Biotech Limited
88a Buchanans Road
Hale Manufacturing (christchurch 1997) Limited
97 Buchanans Rd
Koruscant (nz) 2005 Limited
36 Kinross Street
Action Indoor Sports Stadiums (nz) Limited
81 Buchanans Road
Bellex Developments Limited
100 Carmen Road
Chocolate Investments Limited
7 Cicada Place
Cue One Limited
100 Carmen Road
Durie Holdings Limited
7 Cicada Place
Kaipaki Properties Limited
78 Waterloo Road
Market Fresh Wholesale Limited
78 Waterloo Road